Search icon

JACK'S ALOMA LIQUORS, INC. - Florida Company Profile

Company Details

Entity Name: JACK'S ALOMA LIQUORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACK'S ALOMA LIQUORS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Apr 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000060616
FEI/EIN Number 202741024

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 664 S. US Hwy 17-92, Longwood, FL, 32750, US
Mail Address: 664 S. US Hwy 17-92, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARPER WILLIAM V President 24 andrea dr, wintersprings, FL, 32708
HARPER WILLIAM V Director 24 andrea dr, wintersprings, FL, 32708
HARPER WILLIAM V Agent 24 andrea dr., wintersprings, FL, 32708
HARPER WILLIAM V Secretary 24 andrea dr, wintersprings, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000079488 SHOTSKI'S FOOD & DRINK EXPIRED 2010-08-30 2015-12-31 - 350 EAST STATE ROAD 434, WINTER SPRINGS, FL, 32708
G09000162215 JACK'S SALOON EXPIRED 2009-10-05 2014-12-31 - 952 WESSON DR, CASSELBERY, FL, 32707
G09000149654 MEMORY'S EXPIRED 2009-08-26 2014-12-31 - 350 E. SR 434, WINTER SPRINGS, FL, 32708
G09000142890 LIQUID EXPIRED 2009-08-05 2014-12-31 - 350 E STATE RD.434, WINTER SPRINGS, FL, 32708
G09061900467 BOOMERANGS LATIN CLUB EXPIRED 2009-03-02 2014-12-31 - 350 E STATE ROAD 434, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-13 24 andrea dr., 112, wintersprings, FL 32708 -
REINSTATEMENT 2015-07-13 - -
REGISTERED AGENT NAME CHANGED 2015-07-13 HARPER, WILLIAM V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 664 S. US Hwy 17-92, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2013-04-26 664 S. US Hwy 17-92, Longwood, FL 32750 -
REINSTATEMENT 2012-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
ARTICLES OF CORRECTION 2005-05-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000303430 ACTIVE 15-237-D4 LEON COUNTY 2022-03-01 2027-06-24 $492.42 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J16000490486 TERMINATED 1000000718371 SEMINOLE 2016-07-29 2026-08-17 $ 308.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14001158558 TERMINATED 1000000641254 SEMINOLE 2014-09-16 2034-12-17 $ 6,254.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J13001625608 TERMINATED 1000000545442 ORANGE 2013-10-16 2033-11-07 $ 6,815.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-07-13
ANNUAL REPORT 2013-04-26
REINSTATEMENT 2012-05-17
Off/Dir Resignation 2011-08-29
Reg. Agent Resignation 2011-08-29
ADDRESS CHANGE 2010-08-13
ANNUAL REPORT 2010-08-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State